Advanced company searchLink opens in new window

THE CANTERBURY & DISTRICTS MEDIATION SERVICE

Company number 05067659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 TM01 Termination of appointment of Stuart Anthony Robins as a director on 10 October 2017
13 Mar 2017 AP01 Appointment of Mr Stuart Anthony Robins as a director on 8 September 2016
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
27 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
14 Sep 2016 TM01 Termination of appointment of Peter Jeffries as a director on 8 September 2016
20 May 2016 AP01 Appointment of Mr Howard Cohn as a director on 12 December 2014
20 May 2016 TM01 Termination of appointment of Howard Cohn as a director on 20 May 2016
18 May 2016 AP01 Appointment of Mr Howard Cohn as a director on 12 December 2014
18 May 2016 TM02 Termination of appointment of Howard Cohn as a secretary on 18 May 2016
12 May 2016 AD01 Registered office address changed from 171-172 John Wilson Park Chestfield Whitstable Kent CT5 3RB to The Willows Annex 12 Florence Avenue Whitstable Kent CT5 4EP on 12 May 2016
12 Apr 2016 AR01 Annual return made up to 9 March 2016 no member list
12 Apr 2016 AP01 Appointment of Mrs Christine Margaret Daniels as a director on 16 December 2015
12 Apr 2016 TM01 Termination of appointment of Kasim Nissar Sheikh as a director on 16 December 2015
12 Apr 2016 TM01 Termination of appointment of Mary Alice Towndrow as a director on 23 July 2015
26 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 9 March 2015 no member list
28 Jan 2015 AP01 Appointment of Kasim Nissar Sheikh as a director on 12 December 2014
13 Jan 2015 AP03 Appointment of Mr Howard Cohn as a secretary on 12 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014